Company NameBody Sculpt Dk Limited
Company StatusDissolved
Company Number06780782
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Karla Alana McGrail
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court, Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
Director NameMr Daniel John McGrail
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleCommercial Executive
Country of ResidenceEngland
Correspondence Address10 Stadium Court, Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
Secretary NameMr Daniel John McGrail
NationalityEnglish
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Boulton Avenue
West Kirkby
Wirral
CH48 5HZ
Wales

Location

Registered Address10 Stadium Court, Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Karla Mcgrail
100.00%
Ordinary

Financials

Year2014
Net Worth£678
Cash£1
Current Liabilities£65,173

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 March 2009Delivered on: 2 April 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2021Termination of appointment of Daniel John Mcgrail as a secretary on 2 March 2021 (2 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 March 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Termination of appointment of Daniel John Mcgrail as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Daniel John Mcgrail as a director on 15 March 2016 (1 page)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Director's details changed for Mrs Karla Alana Mcgrail on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Director's details changed for Mrs Karla Alana Mcgrail on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Director's details changed for Mr. Daniel John Mcgrail on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr. Daniel John Mcgrail on 26 January 2015 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 November 2012Amended accounts made up to 31 December 2011 (5 pages)
15 November 2012Amended accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 6 September 2012 (1 page)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Director's details changed for Mr. Daniel John Mcgrail on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr. Daniel John Mcgrail on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs. Karla Alana Mcgrail on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs. Karla Alana Mcgrail on 26 January 2010 (2 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 December 2008Incorporation (15 pages)
29 December 2008Incorporation (15 pages)